Search icon

CHUTEMASTER ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: CHUTEMASTER ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: F01000006008
FEI/EIN Number 223835182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1640 VAUXHALL RD, UNION, NJ, 07083, US
Mail Address: 1640 VAUXHALL RD, UNION, NJ, 07083, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
BERLIN CRAIG President 1 ALLSHOUSE STREET, HILLSBOROUGH, NJ, 08844
BERLIN CRAIG Director 1 ALLSHOUSE STREET, HILLSBOROUGH, NJ, 08844
BERLIN ZIVA Secretary 1 ALLSHOUSE STREET, HILLSBOROUGH, NJ, 08844
SCHNEIDER RYAN Executive 83 ELM STREET, MILLBURN, NJ, 07041
BERLIN BRAM Vice President 506 OAKLAND AVE, STATEN ISLAND, NY, 10310

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-06-20 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2021-10-04 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1640 VAUXHALL RD, UNION, NJ 07083 -
CHANGE OF MAILING ADDRESS 2013-03-21 1640 VAUXHALL RD, UNION, NJ 07083 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State